CITYFOURINC

Register to unlock more data on OkredoRegister

CITYFOURINC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871807

Incorporation date

01/11/1999

Size

Dormant

Contacts

Registered address

Registered address

10 Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon23/01/2026
Appointment of Mr Paul Shakespeare as a director on 2026-01-23
dot icon13/11/2025
Secretary's details changed for Pearl Group Secretariat Services Limited on 2025-11-10
dot icon10/11/2025
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on 2025-11-10
dot icon10/11/2025
Change of details for Phoenix Life Limited as a person with significant control on 2025-11-10
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/09/2025
Director's details changed for Mrs Kerry Elizabeth Sutton on 2025-09-01
dot icon25/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Director's details changed for Ms Kerry Elizabeth Mcdermott on 2025-01-01
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon23/08/2024
Termination of appointment of Brid Mary Meaney as a director on 2024-08-23
dot icon23/08/2024
Appointment of Ms Kerry Elizabeth Mcdermott as a director on 2024-08-23
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31
dot icon16/01/2023
Termination of appointment of Andrew Moss as a director on 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/12/2021
Statement of company's objects
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Termination of appointment of Rizwan Sheriff as a director on 2021-06-01
dot icon22/06/2021
Appointment of James Bryan Buffham as a director on 2021-06-01
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/04/2018
Director's details changed for Mr Andrew Moss on 2018-04-18
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon13/10/2017
Appointment of Mr Rizwan Sheriff as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Shamira Mohammed as a director on 2017-09-30
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Director's details changed for Mr Andrew Moss on 2016-07-12
dot icon22/07/2016
Director's details changed for Mr Andrew Moss on 2016-07-12
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/11/2015
Director's details changed for Andrew Moss on 2015-07-13
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Michael Merrick as a director
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/10/2012
Appointment of Shamira Mohammed as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Director's details changed for Andrew Moss on 2010-03-15
dot icon01/04/2010
Director's details changed for Mr Michael John Merrick on 2010-03-05
dot icon02/03/2010
Appointment of Andrew Moss as a director
dot icon27/01/2010
Termination of appointment of Kerr Luscombe as a director
dot icon27/01/2010
Appointment of Mr Michael John Merrick as a director
dot icon13/01/2010
Termination of appointment of David Huntley as a director
dot icon06/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon15/10/2008
Director appointed david charles huntley
dot icon01/10/2008
Appointment terminated director graham singleton
dot icon22/05/2008
Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008
dot icon14/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/11/2007
Return made up to 01/11/07; full list of members
dot icon23/07/2007
Accounting reference date extended from 30/08/07 to 31/12/07
dot icon16/04/2007
Full accounts made up to 2006-08-30
dot icon24/11/2006
Return made up to 01/11/06; full list of members
dot icon18/09/2006
Auditor's resignation
dot icon15/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: abbey national house 2 triton square regent's place london NW1 3AN
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-08-30
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon02/12/2005
Location of register of members
dot icon01/12/2005
Return made up to 01/11/05; full list of members
dot icon10/11/2005
New secretary appointed
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon10/10/2005
Accounting reference date shortened from 31/12/05 to 30/08/05
dot icon26/09/2005
Registered office changed on 26/09/05 from: 60 high street redhill surrey RH1 1NY
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon09/09/2005
Secretary resigned;director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon28/07/2005
Location of register of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: apex court camphill road west byfleet surrey KT14 6SQ
dot icon15/04/2005
Director resigned
dot icon14/02/2005
New secretary appointed;new director appointed
dot icon11/02/2005
Secretary resigned
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 01/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
New director appointed
dot icon12/11/2002
Return made up to 01/11/02; full list of members
dot icon21/07/2002
Registered office changed on 21/07/02 from: c/o ing lease uk LTD 107 cheapside london EC2V 6HJ
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
New director appointed
dot icon28/03/2002
Amended full accounts made up to 2000-12-31
dot icon04/03/2002
Return made up to 01/11/01; full list of members
dot icon03/01/2002
Director resigned
dot icon04/11/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 01/11/00; full list of members
dot icon13/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
£ nc 1000/23001000 08/12/99
dot icon01/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
01/09/2006 - Present
60
Moss, Andrew
Director
26/01/2010 - 30/12/2022
124
Buffham, James Bryan
Director
01/06/2021 - Present
70
Shakespeare, Paul
Director
23/01/2026 - Present
23
Meaney, Brid Mary
Director
31/12/2022 - 23/08/2024
92

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYFOURINC

CITYFOURINC is an(a) Active company incorporated on 01/11/1999 with the registered office located at 10 Brindleyplace, Birmingham B1 2JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYFOURINC?

toggle

CITYFOURINC is currently Active. It was registered on 01/11/1999 .

Where is CITYFOURINC located?

toggle

CITYFOURINC is registered at 10 Brindleyplace, Birmingham B1 2JB.

What does CITYFOURINC do?

toggle

CITYFOURINC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITYFOURINC?

toggle

The latest filing was on 23/01/2026: Appointment of Mr Paul Shakespeare as a director on 2026-01-23.